EU RESTAURANT, LLC

Name: | EU RESTAURANT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2004 (21 years ago) |
Entity Number: | 3134327 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | ATT: PAUL QUARTARARO, 1399 ROUTE 52 SUITE 101, FISHKILL, NY, United States, 12524 |
Contact Details
Phone +1 917-880-0821
Name | Role | Address |
---|---|---|
QUARTARARO & QUARTARARO | DOS Process Agent | ATT: PAUL QUARTARARO, 1399 ROUTE 52 SUITE 101, FISHKILL, NY, United States, 12524 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1289076-DCA | Inactive | Business | 2008-06-16 | 2010-09-15 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050826000901 | 2005-08-26 | CERTIFICATE OF AMENDMENT | 2005-08-26 |
050316000495 | 2005-03-16 | AFFIDAVIT OF PUBLICATION | 2005-03-16 |
050316000496 | 2005-03-16 | AFFIDAVIT OF PUBLICATION | 2005-03-16 |
041207000325 | 2004-12-07 | ARTICLES OF ORGANIZATION | 2004-12-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1142834 | CNV_FS | INVOICED | 2012-06-06 | 1500 | Comptroller's Office security fee - sidewalk cafT |
1142838 | LICENSE | INVOICED | 2012-06-02 | 510 | Two-Year License Fee |
1142835 | PLANREVIEW | INVOICED | 2012-06-02 | 310 | Plan Review Fee |
1142837 | CNV_TFEE | INVOICED | 2012-06-02 | 31.5 | WT and WH - Transaction Fee |
1142836 | CNV_PC | INVOICED | 2012-06-02 | 445 | Petition for revocable Consent - SWC Review Fee |
941478 | SWC-CON | INVOICED | 2010-02-24 | 12286.2802734375 | Sidewalk Consent Fee |
941479 | SWC-CON | INVOICED | 2009-01-16 | 11963.26953125 | Sidewalk Consent Fee |
941480 | SWC-CON | INVOICED | 2009-01-15 | 1492.4599609375 | Sidewalk Consent Fee |
896731 | LICENSE | INVOICED | 2008-06-16 | 510 | Two-Year License Fee |
896732 | CNV_PC | INVOICED | 2008-06-13 | 445 | Petition for revocable Consent - SWC Review Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State